Background WavePink WaveYellow Wave

VITAL WIFI HOLDINGS LTD (13146254)

VITAL WIFI HOLDINGS LTD (13146254) is an active UK company. incorporated on 20 January 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. VITAL WIFI HOLDINGS LTD has been registered for 5 years. Current directors include APPS, Jonathan Michael Charles, DEMETRIOU, Costas.

Company Number
13146254
Status
active
Type
ltd
Incorporated
20 January 2021
Age
5 years
Address
5th Floor The Grange 100 High Street, London, N14 6BN
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
APPS, Jonathan Michael Charles, DEMETRIOU, Costas
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITAL WIFI HOLDINGS LTD

VITAL WIFI HOLDINGS LTD is an active company incorporated on 20 January 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. VITAL WIFI HOLDINGS LTD was registered 5 years ago.(SIC: 61200)

Status

active

Active since 5 years ago

Company No

13146254

LTD Company

Age

5 Years

Incorporated 20 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

5th Floor The Grange 100 High Street Southgate London, N14 6BN,

Previous Addresses

Unit 37, Duke Close Walworth Enterprise Centre Andover Hampshire SP10 5AP United Kingdom
From: 20 January 2021To: 19 April 2023
Timeline

17 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

APPS, Jonathan Michael Charles

Active
The Grange 100 High Street, LondonN14 6BN
Born March 1964
Director
Appointed 25 Oct 2023

DEMETRIOU, Costas

Active
The Grange 100 High Street, LondonN14 6BN
Born June 1985
Director
Appointed 12 Apr 2023

BURNELL, Colin

Resigned
Walworth Enterprise Centre, AndoverSP10 5AP
Born July 1957
Director
Appointed 20 Jan 2021
Resigned 12 Apr 2023

BURNELL, Hayley

Resigned
Walworth Enterprise Centre, AndoverSP10 5AP
Born January 1985
Director
Appointed 20 Jan 2021
Resigned 12 Apr 2023

BURNELL, Joseph George

Resigned
Walworth Enterprise Centre, AndoverSP10 5AP
Born December 1985
Director
Appointed 20 Jan 2021
Resigned 12 Apr 2023

BURNELL, Susan

Resigned
Walworth Enterprise Centre, AndoverSP10 5AP
Born January 1957
Director
Appointed 20 Jan 2021
Resigned 12 Apr 2023

SANATHRA, Ajay

Resigned
The Grange 100 High Street, LondonN14 6BN
Born September 1979
Director
Appointed 12 Apr 2023
Resigned 25 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
The Grange 100 High Street, LondonN14 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2023

Mr Colin Burnell

Ceased
Walworth Enterprise Centre, AndoverSP10 5AP
Born July 1957

Nature of Control

Significant influence or control
Notified 20 Jan 2021
Ceased 12 Apr 2023

Mr Joseph George Burnell

Ceased
Walworth Enterprise Centre, AndoverSP10 5AP
Born December 1985

Nature of Control

Significant influence or control
Notified 20 Jan 2021
Ceased 12 Apr 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Resolution
5 May 2023
RESOLUTIONSResolutions
Memorandum Articles
26 April 2023
MAMA
Capital Name Of Class Of Shares
26 April 2023
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
25 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2021
NEWINCIncorporation